This company is commonly known as The Rollright Trust Limited. The company was founded 26 years ago and was given the registration number 03464303. The firm's registered office is in LONDON. You can find them at International House, 776-778, Barking Road, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE ROLLRIGHT TRUST LIMITED |
---|---|---|
Company Number | : | 03464303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 776-778, Barking Road, London, England, E13 9PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mynachdy Sant Elias, New Mills, Newtown, Wales, SY16 3NQ | Secretary | 15 May 2015 | Active |
10, High Street, Woodford Halse, Daventry, England, NN11 3RQ | Director | 04 October 2021 | Active |
198, Bideford Green, Bideford Green, Leighton Buzzard, England, LU7 2TS | Director | 03 February 2013 | Active |
28, Water Eaton Road, Bletchley, Milton Keynes, England, MK2 3BX | Director | 15 May 2016 | Active |
Mynachdy Sant Elias, New Mills, Newtown, Wales, SY16 3NQ | Director | 15 May 2016 | Active |
Oak House, Frog Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6JZ | Director | 06 June 2023 | Active |
Picketts Heath, The Ridgeway, Boars Hill, Oxford, England, OX1 5EZ | Director | 12 November 1997 | Active |
42, Portland Road, Plymouth, England, PL1 4QN | Director | 01 December 2019 | Active |
54, Hertford Street, Oxford, England, OX4 3AL | Director | 21 October 2023 | Active |
Mill Cottage, Worcester Road, Salford, Chipping Norton, England, OX7 5YQ | Director | 12 November 1997 | Active |
20, Weston Court, Long Compton, Shipston-On-Stour, United Kingdom, CV36 5JX | Director | 29 January 2011 | Active |
18, New Street, Chipping Norton, England, OX7 5LJ | Secretary | 09 March 2014 | Active |
7, Market Street, Chipping Norton, England, OX7 5NQ | Secretary | 12 December 2009 | Active |
51 Finlay Street, London, SW6 6HF | Secretary | 12 November 1997 | Active |
Picketts Heath, The Ridgeway, Boars Hill, Oxford, England, OX1 5EZ | Secretary | 07 May 2015 | Active |
26 John Street, London, WC1N 2BW | Secretary | 23 September 2006 | Active |
41 Furze Hill Road, Shipston On Stour, CV36 4EU | Secretary | 17 February 2008 | Active |
7, Market Street, Chipping Norton, OX7 5NQ | Corporate Secretary | 01 March 2009 | Active |
7, Market Street, Chipping Norton, OX7 5NQ | Corporate Secretary | 01 March 2009 | Active |
3 Cheney Road, Banbury, OX16 3HR | Director | 12 November 1997 | Active |
Flat 1, 16 Lyndhurst Gardens, London, NW3 5NR | Director | 16 June 2001 | Active |
Flat 1, 16 Lyndhurst Gardens, London, NW3 5NR | Director | 12 November 1997 | Active |
Hillside Lodge, Upper Milton, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EZ | Director | 26 February 2012 | Active |
18, New Street, Chipping Norton, England, OX7 5LJ | Director | 09 March 2014 | Active |
The Old Vicarage, Llangwyryfon, SY23 4EZ | Director | 01 November 2007 | Active |
30 Hurst Street, Oxford, OX4 1HB | Director | 17 June 2000 | Active |
21, Wellington Road, Upper Heyford, Bicester, England, OX25 5AL | Director | 01 December 2019 | Active |
7, Market Street, Chipping Norton, England, OX7 5NQ | Director | 12 December 2009 | Active |
51 Finlay Street, London, SW6 6HF | Director | 12 November 1997 | Active |
26 John Street, London, WC1N 2BW | Director | 16 June 2001 | Active |
113 Colbourne Road, London, SW12 8LS | Director | 12 November 1997 | Active |
The Cottage, Crowan, Praze, Camborne, TR14 9NB | Director | 12 November 1999 | Active |
11, Toy Lane, Chipping Norton, Great Britain, OX7 5FH | Director | 26 February 2012 | Active |
International House, 776-778, Barking Road, London, England, E13 9PJ | Director | 29 January 2011 | Active |
Mr Robert Charles Allen | ||
Notified on | : | 04 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, High Street, Daventry, England, NN11 3RQ |
Nature of control | : |
|
Miss Carmen Ruth Hoepper | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Wellington Road, Bicester, England, OX25 5AL |
Nature of control | : |
|
Mr Stuart Palmer | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Portland Road, Plymouth, England, PL1 4QN |
Nature of control | : |
|
Dr Gill Hey | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oxford Archaeology, Moor Lane, Lancaster, England, LA1 1QD |
Nature of control | : |
|
Mrs Sarah Withey | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Austins Way, Banbury, England, OX15 5LQ |
Nature of control | : |
|
Mr George Henry Lambrick | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Picketts Heath, The Ridgeway, Oxford, England, OX1 5EZ |
Nature of control | : |
|
Dr David Bryan Shirt | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | White Hills Farm, Hook Norton, Banbury, England, OX15 5DG |
Nature of control | : |
|
Mr Robin Smitten | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Weston Court, Shipston-On-Stour, England, CV36 5JX |
Nature of control | : |
|
Mrs Ambereene Hitchcox | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aynho Station Cottage, Aynho, Banbury, England, OX17 3BP |
Nature of control | : |
|
Mrs Margaret Ann Harper | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Water Eaton Road, Bletchley, England, MK2 3BX |
Nature of control | : |
|
Mr Ron Dudley Smith | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 198 Bideford Green, Bideford Green, Leighton Buzzard, England, LU7 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person secretary company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.